INFINITE GROUP, INC.

Name: | INFINITE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372982 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 175 SULLY'S TRAIL, SUITE 202, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
INFINITE GROUP, INC. | DOS Process Agent | 175 SULLY'S TRAIL, SUITE 202, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JAMES A VILLA | Chief Executive Officer | 175 SULLY'S TRAIL, SUITE 202, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-03 | 2020-06-02 | Address | 80 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2014-06-03 | 2020-06-02 | Address | 80 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2014-06-03 | 2020-06-02 | Address | 80 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2014-06-03 | Address | 60 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2014-06-03 | Address | 60 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060982 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
140603007195 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120605006136 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
110808000052 | 2011-08-08 | ERRONEOUS ENTRY | 2011-08-08 |
DP-2012621 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State